CAPITAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03786967

Incorporation date

10/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon09/06/2020
Termination of appointment of Tony Hodges as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Tony Hodges as a secretary on 2020-06-09
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon01/07/2019
Notification of Alan Pugh as a person with significant control on 2018-07-01
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Director's details changed for Alan Charles Tomblin Pugh on 2016-11-23
dot icon24/11/2016
Director's details changed for Mr Tony Hodges on 2016-11-23
dot icon23/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2014
Director's details changed for Mr Tony Hodges on 2014-12-12
dot icon18/07/2014
Director's details changed for Mr Tony Hodges on 2014-07-18
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon09/07/2013
Director's details changed for Mr Tony Hodges on 2013-06-10
dot icon09/07/2013
Director's details changed for Alan Charles Tomblin Pugh on 2013-06-10
dot icon09/07/2013
Secretary's details changed for Mr Tony Hodges on 2013-06-10
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Termination of appointment of Joanne Conlon as a director
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon06/07/2010
Director's details changed for Joanne Mary Conlon on 2010-06-10
dot icon06/07/2010
Director's details changed for Alan Charles Tomblin Pugh on 2010-06-10
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/07/2009
Return made up to 10/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2008
Return made up to 10/06/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 10/06/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 10/06/05; full list of members
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 10/06/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 10/06/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/11/2002
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 10/06/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon27/04/2002
Particulars of mortgage/charge
dot icon06/12/2001
New director appointed
dot icon02/08/2001
Return made up to 10/06/01; full list of members
dot icon23/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon27/06/2000
Return made up to 10/06/00; full list of members
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Registered office changed on 14/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon10/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
465.08K
-
0.00
-
-
2022
0
465.08K
-
0.00
-
-
2023
0
465.08K
-
0.00
-
-
2023
0
465.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

465.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Alan Charles Tomblin
Director
10/06/1999 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL DEVELOPMENT LIMITED

CAPITAL DEVELOPMENT LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL DEVELOPMENT LIMITED?

toggle

CAPITAL DEVELOPMENT LIMITED is currently Active. It was registered on 10/06/1999 .

Where is CAPITAL DEVELOPMENT LIMITED located?

toggle

CAPITAL DEVELOPMENT LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does CAPITAL DEVELOPMENT LIMITED do?

toggle

CAPITAL DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-30.